This company is commonly known as Title Properties Limited. The company was founded 25 years ago and was given the registration number 03667860. The firm's registered office is in GODALMING. You can find them at 17 Wolseley Road, , Godalming, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TITLE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03667860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Wolseley Road, Godalming, England, GU7 3DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardvarna, 5 Richmond Avenue South, Dartry, Ireland, | Secretary | 30 September 2019 | Active |
Ardvarna, 5 Richmond Avenue South, Dartry, Ireland, IRISH | Director | 08 January 1999 | Active |
Sunningwell, 7 Temple Gardens, Rathmines, Ireland, | Director | 30 September 2019 | Active |
11, Park Drive, Ranelagh, Dublin 6, Ireland, | Director | 11 November 2016 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 16 November 1998 | Active |
Ardvarna, 5 Richmond Avenue South, Dartry, Dublin 6, Ireland, D06W592 | Secretary | 08 July 2019 | Active |
11, Park Drive, Ranelagh, Ireland, | Secretary | 30 September 2019 | Active |
17 Wolseley Road, Godalming, GU7 3DX | Secretary | 08 January 1999 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 16 November 1998 | Active |
17 Wolseley Road, Godalming, GU7 3DX | Director | 08 January 1999 | Active |
Brendan Patrick Gilmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Ardvarna, 5 Richmond Avenue South, Dartay, Ireland, |
Nature of control | : |
|
Jennifer Ann Gilmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 11 Park Drive, Ranelagh, Ranelagh, Ireland, |
Nature of control | : |
|
Ann Mary Gilmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Ardvarna, 5 Richmond Avenue South, Dartry, Ireland, |
Nature of control | : |
|
Suzanna Ruth Gilmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 11 Park Drive, Ranelagh, Ranelagh, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Officers | Appoint person secretary company with name date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person secretary company with change date. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.